Advanced company searchLink opens in new window

DK OPTO LIMITED

Company number 06772095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
27 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-08
27 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 August 2014
14 Aug 2013 4.20 Statement of affairs with form 4.19
14 Aug 2013 600 Appointment of a voluntary liquidator
05 Aug 2013 AD01 Registered office address changed from Avila 12 Cronks Hill Road Redhill Surrey RH1 6LY on 5 August 2013
02 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
03 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
30 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
04 Jun 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
23 Mar 2009 288a Director appointed david robert king
16 Dec 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
16 Dec 2008 288b Appointment terminated director dunstana davies
12 Dec 2008 NEWINC Incorporation